Witham
Essex
CM8 3DR
Director Name | Mr David Knowles |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | European Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Christopher William Bentley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2011(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Trevor Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(20 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Martin Eric Mattey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 High Street North West Mersea Colchester Essex CO5 8JY |
Secretary Name | Mr Martin Eric Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 High Street North West Mersea Colchester Essex CO5 8JY |
Director Name | Mr Peter William Wheatley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Drive Hullbridge Hockley Essex SS5 6LZ |
Secretary Name | Mr Peter William Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Drive Hullbridge Hockley Essex SS5 6LZ |
Director Name | Barry Charles Spencer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 21 December 2020) |
Role | Warehousing & Distribution Director |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Nina Jacqueline Hart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(12 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 October 2018) |
Role | Transport Director |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Trevor Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | www.simarco.com |
---|---|
Telephone | 01376 507932 |
Telephone region | Braintree |
Registered Address | Simarco House Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,120,739 |
Gross Profit | £5,859,333 |
Net Worth | £2,530,037 |
Cash | £1,805,849 |
Current Liabilities | £4,027,223 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2014 | Delivered on: 25 April 2014 Satisfied on: 10 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
8 April 2014 | Delivered on: 19 April 2014 Satisfied on: 10 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
4 March 2014 | Delivered on: 10 March 2014 Satisfied on: 10 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 May 2006 | Delivered on: 3 June 2006 Satisfied on: 3 February 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 April 2004 | Delivered on: 10 April 2004 Satisfied on: 11 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 September 2002 | Delivered on: 10 September 2002 Satisfied on: 11 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 May 1998 | Delivered on: 14 May 1998 Satisfied on: 26 September 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2020 | Termination of appointment of Barry Charles Spencer as a director on 21 December 2020 (1 page) |
---|---|
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
4 August 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
10 April 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Nina Jacqueline Hart as a director on 15 October 2018 (1 page) |
13 April 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
29 March 2017 | Appointment of Mr Trevor Scott as a director on 23 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Trevor Scott as a director on 23 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Trevor Scott as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Trevor Scott as a director on 31 December 2016 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
2 September 2015 | Registration of charge 033419000008, created on 27 August 2015 (18 pages) |
2 September 2015 | Registration of charge 033419000008, created on 27 August 2015 (18 pages) |
10 August 2015 | Satisfaction of charge 033419000005 in full (1 page) |
10 August 2015 | Satisfaction of charge 033419000006 in full (1 page) |
10 August 2015 | Satisfaction of charge 033419000006 in full (1 page) |
10 August 2015 | Satisfaction of charge 033419000007 in full (1 page) |
10 August 2015 | Satisfaction of charge 033419000007 in full (1 page) |
10 August 2015 | Satisfaction of charge 033419000005 in full (1 page) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 April 2014 | Registration of charge 033419000007 (57 pages) |
25 April 2014 | Registration of charge 033419000007 (57 pages) |
19 April 2014 | Registration of charge 033419000006 (57 pages) |
19 April 2014 | Registration of charge 033419000006 (57 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 March 2014 | Registration of charge 033419000005 (18 pages) |
10 March 2014 | Registration of charge 033419000005 (18 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 March 2013 | Director's details changed for Mr Christopher William Bentley on 19 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Trevor Scott on 18 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Christopher William Bentley on 19 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Trevor Scott on 18 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Simon Anthony Lionel Reed on 18 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Simon Anthony Lionel Reed on 18 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Nina Jacqueline Hart on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Barry Charles Spencer on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Barry Charles Spencer on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr David Knowles on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr David Knowles on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Nina Jacqueline Hart on 15 March 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr David Knowles on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr David Knowles on 28 February 2013 (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Director's details changed for Nina Jacqueline Hart on 19 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Nina Jacqueline Hart on 19 December 2012 (2 pages) |
14 November 2012 | Auditor's resignation (1 page) |
14 November 2012 | Auditor's resignation (1 page) |
26 October 2012 | Registered office address changed from 221 Shoreditch High Street London E1 6PP on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 221 Shoreditch High Street London E1 6PP on 26 October 2012 (1 page) |
19 October 2012 | Appointment of Mr Trevor Scott as a director (2 pages) |
19 October 2012 | Appointment of Mr Trevor Scott as a director (2 pages) |
15 October 2012 | Director's details changed for Simon Anthony Lionel Reed on 1 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Simon Anthony Lionel Reed on 1 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Simon Anthony Lionel Reed on 1 October 2012 (2 pages) |
2 August 2012 | Termination of appointment of Peter Wheatley as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Wheatley as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Wheatley as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Wheatley as a secretary (1 page) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 September 2011 | Appointment of Mr Christopher William Bentley as a director (2 pages) |
6 September 2011 | Appointment of Mr Christopher William Bentley as a director (2 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Director's details changed for Nina Jacqueline Hart on 28 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Nina Jacqueline Hart on 28 February 2011 (2 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
29 September 2010 | Appointment of Mr David Knowles as a director (2 pages) |
29 September 2010 | Appointment of Mr David Knowles as a director (2 pages) |
23 March 2010 | Director's details changed for Barry Charles Spencer on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter William Wheatley on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Anthony Lionel Reed on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Peter William Wheatley on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nina Jacqueline Hart on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nina Jacqueline Hart on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Barry Charles Spencer on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Nina Jacqueline Hart on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Anthony Lionel Reed on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Barry Charles Spencer on 8 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr Peter William Wheatley on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Anthony Lionel Reed on 8 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
21 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
4 April 2009 | Director appointed nina jacqueline hart (2 pages) |
4 April 2009 | Director appointed nina jacqueline hart (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
11 April 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 April 2008 | Full accounts made up to 31 March 2007 (14 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / simon reed / 30/06/2007 (1 page) |
14 March 2008 | Director's change of particulars / simon reed / 30/06/2007 (1 page) |
22 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
22 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
18 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 September 2006 | Amended full accounts made up to 31 March 2005 (13 pages) |
19 September 2006 | Amended full accounts made up to 31 March 2005 (13 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | £ ic 61/31 30/05/06 £ sr 30@1=30 (2 pages) |
9 August 2006 | £ ic 61/31 30/05/06 £ sr 30@1=30 (2 pages) |
9 August 2006 | Resolutions
|
3 June 2006 | Particulars of mortgage/charge (9 pages) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
4 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
4 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
28 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
4 May 2004 | £ ic 90/61 07/04/04 £ sr 29@1=29 (1 page) |
4 May 2004 | £ ic 90/61 07/04/04 £ sr 29@1=29 (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Particulars of contract relating to shares (4 pages) |
15 April 2004 | Ad 31/03/04--------- £ si 60@1=60 £ ic 30/90 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Ad 31/03/04--------- £ si 60@1=60 £ ic 30/90 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Particulars of contract relating to shares (4 pages) |
15 April 2004 | Resolutions
|
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Return made up to 08/03/04; full list of members
|
17 March 2004 | Return made up to 08/03/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Auditor's resignation (1 page) |
9 August 2003 | Auditor's resignation (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
2 April 2002 | Return made up to 27/03/02; no change of members (4 pages) |
2 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Return made up to 27/03/02; no change of members (4 pages) |
2 April 2002 | Director's particulars changed (1 page) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 April 2001 | Return made up to 27/03/01; no change of members (4 pages) |
13 April 2001 | Return made up to 27/03/01; no change of members (4 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Return made up to 27/03/00; full list of members
|
12 April 2000 | Return made up to 27/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 April 1999 | Return made up to 27/03/99; no change of members
|
7 April 1999 | Return made up to 27/03/99; no change of members
|
8 September 1998 | Ad 12/08/98--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
8 September 1998 | Ad 12/08/98--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Company name changed task force parcels distribution LIMITED\certificate issued on 01/07/97 (2 pages) |
1 July 1997 | Company name changed task force parcels distribution LIMITED\certificate issued on 01/07/97 (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
27 March 1997 | Incorporation (15 pages) |
27 March 1997 | Incorporation (15 pages) |